Search icon

WINN-ERVIN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WINN-ERVIN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINN-ERVIN GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2005 (19 years ago)
Date of dissolution: 11 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2017 (8 years ago)
Document Number: L05000117577
FEI/EIN Number 203908140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3203 Bayshore Boulevard, #401, TAMPA, FL, 33629, US
Mail Address: 3203 Bayshore Boulevard, #401, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINN GEORGE Manager 3203 Bayshore Boulevard, TAMPA, FL, 33629
WINN GEORGE C Agent 3203 Bayshore Boulevard, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 3203 Bayshore Boulevard, #401, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-09-21 3203 Bayshore Boulevard, #401, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2015-09-21 WINN, GEORGE C. -
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 3203 Bayshore Boulevard, #401, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State